Dundee
DD1 1RJ
Scotland
Director Name | Mr Douglas Sneddon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30-34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Charles Fraser Scott Williamson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2012(1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mrs Laura McDowall |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(5 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mrs Gillian Jane Brown |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2012(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Donald Neil Gordon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30-34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Donald Henry Cameron Hutcheson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30-34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Robert Crawford Banks Forman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Rutland Square Edinburgh EH1 2AX Scotland |
Director Name | Mrs Petra Anna Frieda Cornelia Grunenberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30-34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 14 June 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Website | blackadders.co.uk |
---|---|
Telephone | 0131 2228000 |
Telephone region | Edinburgh |
Registered Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Blackadders LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Termination of appointment of Charles Fraser Scott Williamson as a director on 18 August 2022 (1 page) |
23 May 2023 | Termination of appointment of Douglas Sneddon as a director on 18 August 2022 (1 page) |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 August 2022 | Termination of appointment of Petra Anna Frieda Cornelia Grunenberg as a director on 17 August 2022 (1 page) |
22 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mrs Laura Mcdowall on 29 August 2019 (2 pages) |
11 October 2019 | Registered office address changed from 5 Rutland Square Edinburgh EH1 2AX to 40 Torphichen Street Edinburgh EH3 8JB on 11 October 2019 (1 page) |
26 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 14 June 2019 (1 page) |
15 April 2019 | Appointment of Mrs Gillian Jane Brown as a director on 1 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Peter Duff as a director on 1 April 2019 (2 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 April 2018 | Termination of appointment of Robert Crawford Banks Forman as a director on 31 March 2018 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Laura Mcdowall as a director on 30 June 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
5 July 2017 | Notification of Blackadders Llp as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Blackadders Llp as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Charles Fraser Scott Williamson on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Charles Fraser Scott Williamson on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 January 2014 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages) |
30 January 2014 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director (2 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
14 May 2013 | Termination of appointment of Donald Gordon as a director (1 page) |
14 May 2013 | Termination of appointment of Donald Gordon as a director (1 page) |
14 May 2013 | Termination of appointment of Donald Hutcheson as a director (1 page) |
26 June 2012 | Appointment of Mr Charles Fraser Scott Williamson as a director (2 pages) |
26 June 2012 | Appointment of Mr Charles Fraser Scott Williamson as a director (2 pages) |
19 June 2012 | Incorporation (27 pages) |
19 June 2012 | Incorporation (27 pages) |